Founded in 2008, Crestwood Management Ltd have registered office in Bolton, it's status at Companies House is "Active". We don't know the number of employees at Crestwood Management Ltd. The companies directors are listed as Mahood, Dawn Elizabeth, Mahood, Marc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHOOD, Marc | 18 March 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHOOD, Dawn Elizabeth | 18 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 May 2020 | |
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 01 May 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 19 March 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
SH06 - Notice of cancellation of shares | 23 November 2015 | |
SH03 - Return of purchase of own shares | 23 November 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
MR04 - N/A | 10 December 2014 | |
MR04 - N/A | 10 December 2014 | |
MR04 - N/A | 10 December 2014 | |
AD01 - Change of registered office address | 02 December 2014 | |
CERTNM - Change of name certificate | 21 November 2014 | |
CONNOT - N/A | 21 November 2014 | |
MR01 - N/A | 17 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 May 2014 | |
AR01 - Annual Return | 26 May 2014 | |
AA - Annual Accounts | 22 May 2014 | |
RESOLUTIONS - N/A | 16 May 2014 | |
MR01 - N/A | 10 January 2014 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AD01 - Change of registered office address | 31 July 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 28 May 2011 | |
RESOLUTIONS - N/A | 27 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 15 June 2009 | |
395 - Particulars of a mortgage or charge | 03 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2008 | |
225 - Change of Accounting Reference Date | 18 June 2008 | |
NEWINC - New incorporation documents | 18 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2014 | Fully Satisfied |
N/A |
A registered charge | 09 January 2014 | Fully Satisfied |
N/A |
Third party legal charge | 24 September 2008 | Fully Satisfied |
N/A |